TRINITY ICONIC PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

28/12/2328 December 2023 Director's details changed for Mr Mo Tung on 2023-11-19

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-03-30

View Document

31/03/2331 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Director's details changed for Mr Mo Tung on 2022-10-20

View Document

25/10/2225 October 2022 Change of details for Mr Mo Tung as a person with significant control on 2022-10-20

View Document

25/10/2225 October 2022 Registered office address changed from 520 Birchwood Boulevard Birchwood Warrington WA3 7QX England to 31 Tatton Road Sale M33 7EE on 2022-10-25

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

17/11/2017 November 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

09/08/199 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110585480002

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110585480001

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR MO TUNG / 19/11/2018

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 35 DAVENPORT PARK ROAD STOCKPORT SK2 6JU UNITED KINGDOM

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MO TUNG / 19/11/2018

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

10/11/1710 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company